Detail by Entity Name

Foreign Not For Profit Corporation

THE CHRISTIAN AND MISSIONARY ALLIANCE, INC.

Filing Information
F95000004202 13-1623940 08/30/1995 CO ACTIVE
Principal Address
1 ALLIANCE PLACE
REYNOLDSBURG, OH 43068

Changed: 02/03/2023
Mailing Address
1 ALLIANCE PLACE
REYNOLDSBURG, OH 43068

Changed: 02/03/2023
Registered Agent Name & Address REGISTERED AGENT SOLUTIONS, INC.
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308

Name Changed: 07/20/2017

Address Changed: 04/27/2023
Officer/Director Detail Name & Address

Title VP

KANG, TAE S, REV
1 ALLIANCE PL
REYNOLDSBURG, OH 43068

Title S

GEORGE, THOMAS, DR
1 ALLIANCE PL
REYNOLDSBURG, OH 43068

Title D

ASHTON, MARK E, REV
1 ALLIANCE PL
REYNOLDSBURG, OH 43068

Title T

BALDES, KENNETH E, MR.
1 ALLIANCE PL
REYNOLDSBURG, OH 43068

Title P

STUMBO, JOHN P, Dr.
1 ALLIANCE PL
REYNOLDSBURG, OH 43068

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 02/03/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
07/20/2017 -- Reg. Agent Change View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
01/27/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- Reg. Agent Change View image in PDF format
04/06/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
08/30/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format